Company NamePANA Services Ltd
DirectorStephen James Wilcox
Company StatusActive
Company Number04897638
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Previous NameMacwomble Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen James Wilcox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate 2, Ground Floor 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Secretary NameEmma Louise Holland
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Secretary NamePacketrade Ltd (Corporation)
StatusResigned
Appointed12 September 2007(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2009)
Correspondence Address96 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7PN

Location

Registered AddressSouthgate 2, Ground Floor 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£62,888
Cash£8,110
Current Liabilities£41,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

23 April 2010Delivered on: 27 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 121 hassell street newcastle under lyne t/no:SF346835.
Outstanding
10 June 2009Delivered on: 19 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Registered office address changed from Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN England to Southgate 2, Ground Floor 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 22 May 2018 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 June 2017Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Stephen Wilcox 96 Totteridge Lane High Wycombe HP13 7PN on 20 June 2017 (1 page)
20 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
28 June 2013Director's details changed for Stephen James Wilcox on 28 June 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 28 June 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Director's details changed for Stephen James Wilcox on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 28 June 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 May 2009Appointment terminated secretary packetrade LTD (1 page)
26 May 2009Appointment terminated secretary packetrade LTD (1 page)
26 May 2009Director's change of particulars / stephen wilcox / 11/05/2009 (1 page)
26 May 2009Director's change of particulars / stephen wilcox / 11/05/2009 (1 page)
23 May 2009Company name changed macwomble LIMITED\certificate issued on 29/05/09 (2 pages)
23 May 2009Company name changed macwomble LIMITED\certificate issued on 29/05/09 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Secretary appointed packetrade LTD (1 page)
7 October 2008Appointment terminated secretary emma holland (1 page)
7 October 2008Secretary appointed packetrade LTD (1 page)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary emma holland (1 page)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 16 quarry bank rise winsford CW7 2GJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 16 quarry bank rise winsford CW7 2GJ (1 page)
8 May 2008Director's change of particulars / stephen wilcox / 08/05/2008 (1 page)
8 May 2008Return made up to 12/09/07; full list of members (3 pages)
8 May 2008Return made up to 12/09/07; full list of members (3 pages)
8 May 2008Director's change of particulars / stephen wilcox / 08/05/2008 (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 October 2005Registered office changed on 18/10/05 from: kilburn house lloyd street north manchester M15 6SE (1 page)
18 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Registered office changed on 18/10/05 from: kilburn house lloyd street north manchester M15 6SE (1 page)
18 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Registered office changed on 19/07/05 from: rutherford house lloyd street north manchester M15 6SE (1 page)
19 July 2005Registered office changed on 19/07/05 from: rutherford house lloyd street north manchester M15 6SE (1 page)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 November 2004Return made up to 12/09/04; full list of members (6 pages)
15 November 2004Return made up to 12/09/04; full list of members (6 pages)
12 September 2003Incorporation (12 pages)
12 September 2003Incorporation (12 pages)